Search icon

AFFIRMATIVE SOLUTIONS, INC.

Company Details

Entity Name: AFFIRMATIVE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jul 1996 (29 years ago)
Document Number: P96000062771
FEI/EIN Number 13-3958470
Address: 1240 CENTER PLACE, SARASOTA, FL 34236
Mail Address: 1240 CENTER PLACE, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CHARTEAED, MICHELE S Agent 2033 WOOD STREET, SUITE 200, SARASOTA, FL 34237

President

Name Role Address
CASSELL, STUART B President 1240 CENTER PLACE, SARASOTA, FL 34236

Secretary

Name Role Address
CASSELL, STUART B Secretary 1240 CENTER PLACE, SARASOTA, FL 34236

Treasurer

Name Role Address
CASSELL, STUART B Treasurer 1240 CENTER PLACE, SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 2033 WOOD STREET, SUITE 200, SARASOTA, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-17 1240 CENTER PLACE, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2001-01-17 1240 CENTER PLACE, SARASOTA, FL 34236 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000058221 TERMINATED 1000000027610 20061 02914 2006-06-05 2029-01-22 $ 7,789.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000298322 ACTIVE 1000000027610 20061 02914 2006-06-05 2029-01-28 $ 7,806.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State